- Company Overview for M54 MANAGEMENT LTD (07262713)
- Filing history for M54 MANAGEMENT LTD (07262713)
- People for M54 MANAGEMENT LTD (07262713)
- Charges for M54 MANAGEMENT LTD (07262713)
- More for M54 MANAGEMENT LTD (07262713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
31 Aug 2011 | CH01 | Director's details changed for Allan Thomas Evans on 24 May 2011 | |
31 Aug 2011 | CH01 | Director's details changed for Antonia Carol Evans on 24 May 2011 | |
04 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2010 | AD01 | Registered office address changed from 17 Lower High Street Stourbridge West Midlands DY8 1TA on 14 June 2010 | |
08 Jun 2010 | AP01 | Appointment of Antonia Evans as a director | |
08 Jun 2010 | AP01 | Appointment of Allen Evans as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Philippa Muwanga as a director | |
08 Jun 2010 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
02 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 24 May 2010
|
|
02 Jun 2010 | TM01 | Termination of appointment of Philippa Muwanga as a director | |
02 Jun 2010 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
02 Jun 2010 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 2 June 2010 | |
24 May 2010 | NEWINC |
Incorporation
|